RECYCLING INDUSTRY PLANT OPERATOR TRAINING SCHEME LIMITED

1 Tape Street 1 Tape Street, Stoke-On-Trent, ST10 1BB, England
StatusACTIVE
Company No.04688000
CategoryPrivate Limited Company
Incorporated06 Mar 2003
Age21 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

RECYCLING INDUSTRY PLANT OPERATOR TRAINING SCHEME LIMITED is an active private limited company with number 04688000. It was incorporated 21 years, 2 months, 14 days ago, on 06 March 2003. The company address is 1 Tape Street 1 Tape Street, Stoke-on-trent, ST10 1BB, England.



Company Fillings

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Philip Wood

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mrs Gail Wood

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mr Philip John Wood

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Anne Wood

Change date: 2024-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-25

Psc name: Colin Greenwood

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-25

Psc name: Gail Wood

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-25

Psc name: Philip Wood

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Mr Philip Wood

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Anne Wood

Appointment date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Colin Greenwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-26

New address: 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB

Old address: 31 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-20

Officer name: Derek William Hurford

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: 31 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW

Old address: 32 Seaton Road Yeovil Somerset BA20 2AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hurford

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Greenwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-10

Officer name: Derek William Hurford

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: Thorncoombe Broad Oak Sturminster Newton Dorset DT10 2HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 22/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL.B MECHANICAL SERVICES LTD

2 CROSS PARK,PEMBROKE DOCK,SA72 6SN

Number:11740449
Status:ACTIVE
Category:Private Limited Company

CRAWLEY GRANGE RESIDENTS ASSOCIATION LIMITED

2 THE STABLES CRAWLEY GRANGE, POUND LANE,NEWPORT PAGNELL,MK16 9HL

Number:01320224
Status:ACTIVE
Category:Private Limited Company

LAVER CONTRACTING SERVICES LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:06168257
Status:ACTIVE
Category:Private Limited Company

RAGJ TRANSPORT LTD

73 TIMKEN WAY,DAVENTRY,NN11 9UE

Number:10999930
Status:ACTIVE
Category:Private Limited Company

ROCKLAND QUARRIES LIMITED

3RD FLOOR, CHALFONT PARK HOUSE,CHALFONT ST PETER,SL9 0DZ

Number:10740996
Status:ACTIVE
Category:Private Limited Company

SFC CAPITAL PARTNERS LTD

1-6 SPEEDY PLACE,LONDON,WC1H 8BU

Number:09226119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source